Search icon

U.S. SOUTH ENGINEERING AND TESTING LAB, INC. - Florida Company Profile

Company Details

Entity Name: U.S. SOUTH ENGINEERING AND TESTING LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. SOUTH ENGINEERING AND TESTING LAB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 1988 (37 years ago)
Document Number: M08745
FEI/EIN Number 592769503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2200 NW 102nd Avenue, Doral, FL, 33172, US
Mail Address: 2200 NW 102nd Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMANPARAST MIRIAM I President 13354 SW 58th AVE, Miami, FL, 33156
GRAY MAURICE E Vice President 2200 NW 102nd Avenue, Doral, FL, 33172
RAHMANPARAST MIRIAM I Agent 13354 SW 58th AVE, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 RAHMANPARAST, MIRIAM ISABEL -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2200 NW 102nd Avenue, Unit 5B, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-21 2200 NW 102nd Avenue, Unit 5B, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 13354 SW 58th AVE, Miami, FL 33156 -
REINSTATEMENT 1988-03-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000607544 LAPSED 10-50795 MIAMI-DADE CIRCUIT 2011-09-20 2016-09-21 $66,010.65 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, MAC F4031-050, DES MOINES, IA 50309

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State